Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MILITARY HERITAGE MUSEUM, INC.
Filing Information
N00000005982
65-1036360
09/05/2000
FL
ACTIVE
RESTATED ARTICLES
09/07/2010
NONE
Principal Address
Changed: 10/22/2019
900 W Marion Ave.
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Changed: 10/22/2019
Mailing Address
Changed: 02/26/2020
900 W Marion Ave.
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Changed: 02/26/2020
Registered Agent Name & Address
Knuffke, Derek
Name Changed: 03/06/2024
Address Changed: 02/26/2020
1729 Suzi Street
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Name Changed: 03/06/2024
Address Changed: 02/26/2020
Officer/Director Detail
Name & Address
Title Secretary
Harris, Robert S
Title President
Matthews, Lynne
Title VP
Francis, Randall
Title Director
Metcalfe , Cynthia J
Title Director
Vianello , Mark
Title Director
Burda III, Alois J
Title Director
Grant Oliver, Vanessa
Title Director
Franzino, Barry
Title Treasurer
Prior, Arthur
Title Director
Johnson, Eric
Title Director
Harrell, Gary D
Title Director
Miscia, Susan
Title Director
Fuller, Patrick
Title Director
Fiorino , Russ
Title Director
Richins, Micah
Title Secretary
Harris, Robert S
1401 Sea Gull Ct.
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title President
Matthews, Lynne
1256 Pine Siskin Dr.
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title VP
Francis, Randall
18401 Murdock Circle
Suite B
Port Charlotte, FL 33948
Suite B
Port Charlotte, FL 33948
Title Director
Metcalfe , Cynthia J
3507 DiLeuca St.
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Vianello , Mark
1445 Education Way
Port Charlotte, FL 33948
Port Charlotte, FL 33948
Title Director
Burda III, Alois J
737 Silk Oak Drive
Venice, FL 34293
Venice, FL 34293
Title Director
Grant Oliver, Vanessa
4351 Pinnacle Street
Charlotte Harbor, FL 33980
Charlotte Harbor, FL 33980
Title Director
Franzino, Barry
3662 Turtle Dove Blvd
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Treasurer
Prior, Arthur
4379 Harbor Blvd
Port Charlotte, FL 33952
Port Charlotte, FL 33952
Title Director
Johnson, Eric
1515 Tamiami Trail
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Harrell, Gary D
1494 Raven Ct
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Miscia, Susan
3606 Tripoli blvd
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Fuller, Patrick
159 Sapodilla St
Punta Gorda, FL 33980
Punta Gorda, FL 33980
Title Director
Fiorino , Russ
1410 Tamiami Trail
Punta Gorda, FL 33950
Punta Gorda, FL 33950
Title Director
Richins, Micah
4949 Tamiami Trail
Charlotte Harbor, FL 33980
Charlotte Harbor, FL 33980
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 02/27/2023 |
2024 | 03/06/2024 |
Document Images